THE REMARKABLE STUDIO LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to Lynchmere Corner Lynchmere Haslemere Surrey GU27 3NE on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT SEARIGHT / 01/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE SEARIGHT / 01/03/2010 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | DIRECTOR RESIGNED |
17/03/0617 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/062 February 2006 | COMPANY NAME CHANGED NETNGINE LIMITED CERTIFICATE ISSUED ON 02/02/06 |
20/01/0620 January 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
29/04/0529 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: MIDHURST ROAD CHAMBERS MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7ED |
18/03/0418 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/08/027 August 2002 | DIRECTOR RESIGNED |
07/08/027 August 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
25/09/0125 September 2001 | DIRECTOR RESIGNED |
08/03/018 March 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
07/11/007 November 2000 | NEW DIRECTOR APPOINTED |
13/06/0013 June 2000 | COMPANY NAME CHANGED UL2 LIMITED CERTIFICATE ISSUED ON 14/06/00 |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | DIRECTOR RESIGNED |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
12/06/0012 June 2000 | SECRETARY RESIGNED |
02/03/002 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company